E & B LIMITED

04357155
25 FULWOOD COURT 529 AIGBURTH ROAD LIVERPOOL UNITED KINGDOM L19 9DN

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 15 Buy now
16 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2023 accounts Annual Accounts 13 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Change of particulars for secretary (Mrs Gaynor Elizabeth Clement-Evans) 1 Buy now
03 Oct 2022 officers Change of particulars for director (Mrs Gaynor Elizabeth Clement-Evans) 2 Buy now
30 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 officers Change of particulars for director (Mrs Joyce Clement-Evans) 2 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Adam Thomas Stapledon) 2 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Edward Clement Evans) 2 Buy now
30 Sep 2022 officers Change of particulars for director (Mr Basil Clement Evans) 2 Buy now
30 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 12 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Mar 2021 accounts Annual Accounts 13 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Oct 2019 accounts Annual Accounts 14 Buy now
09 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2019 officers Change of particulars for director (Mr Edward Clement Evans) 2 Buy now
25 Apr 2019 officers Change of particulars for director (Mrs Gaynor Elizabeth Clement-Evans) 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 12 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2017 accounts Annual Accounts 11 Buy now
03 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
22 May 2017 officers Change of particulars for director (Mr Edward Clement Evans) 2 Buy now
22 May 2017 officers Change of particulars for director (Mrs Gaynor Elizabeth Clement-Evans) 2 Buy now
22 May 2017 officers Change of particulars for director (Mrs Joyce Clement-Evans) 2 Buy now
22 May 2017 officers Change of particulars for director (Mr Basil Clement Evans) 2 Buy now
22 May 2017 officers Change of particulars for director (Mr Adam Thomas Stapledon) 2 Buy now
06 Dec 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 annual-return Annual Return 9 Buy now
03 Mar 2016 officers Appointment of secretary (Mrs Gaynor Elizabeth Clement-Evans) 2 Buy now
03 Mar 2016 officers Termination of appointment of secretary (Michael Gerald Mccallion) 1 Buy now
12 Dec 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 10 Buy now
29 Sep 2014 officers Change of particulars for director (Mrs Gaynor Elizabeth Clement-Evans) 2 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Adam Thomas Stapledon) 2 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Edward Clement Evans) 2 Buy now
29 Sep 2014 officers Change of particulars for director (Mr Basil Clement Evans) 2 Buy now
29 Sep 2014 officers Change of particulars for secretary (Mr Michael Gerald Mccallion) 1 Buy now
29 Sep 2014 officers Change of particulars for director (Mrs Joyce Clement-Evans) 2 Buy now
29 Sep 2014 officers Change of particulars for director (Mrs Gaynor Elizabeth Clement-Evans) 2 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 annual-return Annual Return 7 Buy now
12 Mar 2014 resolution Resolution 3 Buy now
07 Feb 2014 officers Appointment of director (Mrs Joyce Clement-Evans) 2 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
21 Jun 2013 resolution Resolution 6 Buy now
03 May 2013 annual-return Annual Return 7 Buy now
06 Nov 2012 accounts Annual Accounts 6 Buy now
08 Jun 2012 annual-return Annual Return 6 Buy now
03 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
17 Jan 2011 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 9 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Adam Thomas Stapledon) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mrs Gaynor Elizabeth Clement-Evans) 2 Buy now
12 Apr 2010 officers Change of particulars for secretary (Mr Michael Gerald Mccallion) 1 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Basil Clement Evans) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Edward Clement Evans) 2 Buy now
08 Oct 2009 accounts Annual Accounts 6 Buy now
06 Apr 2009 annual-return Return made up to 31/03/09; full list of members 7 Buy now
27 Jan 2009 officers Director appointed mr adam thomas stapledon 1 Buy now
27 Jan 2009 officers Director appointed mrs gaynor elizabeth clement-evans 2 Buy now
06 Oct 2008 accounts Annual Accounts 5 Buy now
28 Apr 2008 annual-return Return made up to 31/03/08; full list of members 7 Buy now
27 Dec 2007 accounts Annual Accounts 5 Buy now
04 May 2007 annual-return Return made up to 31/03/07; full list of members 5 Buy now
11 Aug 2006 accounts Annual Accounts 4 Buy now
05 Jul 2006 annual-return Return made up to 31/03/06; full list of members 5 Buy now
19 Jan 2006 accounts Annual Accounts 4 Buy now
03 May 2005 annual-return Return made up to 31/03/05; full list of members 3 Buy now
10 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2004 address Registered office changed on 27/09/04 from: 37 upper duke street liverpool merseyside L1 9DY 1 Buy now
04 Aug 2004 accounts Annual Accounts 5 Buy now
15 Apr 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
05 Feb 2004 annual-return Return made up to 21/01/04; full list of members 7 Buy now
17 Oct 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2003 accounts Annual Accounts 9 Buy now